UKBizDB.co.uk

ONE MEDICARE T/A ONE PRIMARY CARE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Medicare T/a One Primary Care Llp. The company was founded 17 years ago and was given the registration number OC324255. The firm's registered office is in LEEDS. You can find them at The Business Centre, Bank Top Farm Blackhill Road, Leeds, West Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:ONE MEDICARE T/A ONE PRIMARY CARE LLP
Company Number:OC324255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Business Centre, Bank Top Farm Blackhill Road, Leeds, West Yorkshire, LS21 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Top Farm, Black Hill Road, Arthington, Otley, England, LS21 1PY

Corporate Llp Designated Member31 May 2018Active
Bank Top Farm, Black Hill Road, Leeds, England, LS21 1PY

Corporate Llp Designated Member01 October 2022Active
The Business Centre, Bank Top Farm Blackhill Road, Leeds, LS21 1PY

Llp Designated Member15 June 2012Active
1 Park Row, Leeds, , LS1 5AB

Llp Designated Member27 November 2006Active
8-10, High Street, Ferrybridge, Wakefield, United Kingdom, WF11 9NQ

Corporate Llp Designated Member30 November 2006Active
The Business Centre, Bank Top Farm, Black Hill Road, Leeds, United Kingdom, LS21 1PY

Corporate Llp Designated Member30 November 2006Active
One Medical Property Holdings Limited, Black Hill Road, Arthington, Otley, England, LS21 1PY

Corporate Llp Designated Member30 September 2019Active
1 Park Row, Leeds, , LS1 5AB

Corporate Llp Designated Member27 November 2006Active

People with Significant Control

Mrs Rachel Beverley-Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:The Business Centre, Leeds, LS21 1PY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael Beverley
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:The Business Centre, Leeds, LS21 1PY
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2024-03-20Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-01-27Officers

Change corporate member limited liability partnership with name change date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-10-03Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-10-03Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2019-02-27Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-02-27Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-12Auditors

Auditors resignation limited liability partnership.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Change of name

Certificate change of name company.

Download
2018-07-24Accounts

Change account reference date limited liability partnership current extended.

Download
2018-07-16Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-07-04Accounts

Change account reference date limited liability partnership current shortened.

Download

Copyright © 2024. All rights reserved.